- Company Overview for C.A.B. CORNWALL (04409017)
- Filing history for C.A.B. CORNWALL (04409017)
- People for C.A.B. CORNWALL (04409017)
- More for C.A.B. CORNWALL (04409017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2012 | TM01 | Termination of appointment of Karen Pope as a director | |
26 Jul 2012 | TM01 | Termination of appointment of Kevin Flynn as a director | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 no member list | |
05 Apr 2012 | AD02 | Register inspection address has been changed from 49-50 Morrab Road Penzance Penzance Cornwall TR18 4DX England | |
02 Apr 2012 | AD01 | Registered office address changed from Caradon Enterprise Centre 1 Holman Road Liskeard Business Park Liskeard Cornwall PL14 3UT England on 2 April 2012 | |
17 Jan 2012 | AP03 | Appointment of Mr Michael Charles Mansfield as a secretary | |
12 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Benjamin Sidgwick as a director | |
07 Dec 2011 | TM02 | Termination of appointment of Benjamin Sidgwick as a secretary | |
07 Dec 2011 | TM01 | Termination of appointment of Michael Willmore as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Antony Faragher as a director | |
29 Sep 2011 | TM01 | Termination of appointment of John Marriott as a director | |
08 Aug 2011 | AP01 | Appointment of Mr Michael Charles Mansfield as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Brian White as a director | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 no member list | |
05 Apr 2011 | AD01 | Registered office address changed from Caradon Enterprise Centre Holman Road, Liskeard Business Park Liskeard Cornwall PL14 3UT England on 5 April 2011 | |
09 Dec 2010 | AP01 | Appointment of Mr Antony Philip Faragher as a director | |
29 Nov 2010 | AD02 | Register inspection address has been changed from 8 Market Street St. Austell Cornwall PL25 4BB England | |
29 Nov 2010 | AP01 | Appointment of Mr John Winston Marriott as a director | |
11 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
19 May 2010 | TM01 | Termination of appointment of Timothy Jones as a director | |
19 May 2010 | TM01 | Termination of appointment of Clayton Elliott as a director | |
08 Apr 2010 | AR01 | Annual return made up to 4 April 2010 no member list | |
08 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Apr 2010 | CH03 | Secretary's details changed for Mr Benjamin John Benson Sidgwick on 7 April 2010 |